London
SW18 2HG
Director Name | Ursula Viveca Von Platen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 February 2008(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Director Of Pr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 80 East Hill London SW18 2HG |
Director Name | Jennifer Eve Smith |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1988(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 November 1995) |
Role | Company Director |
Correspondence Address | 80 East Hill Wandsworth London SW18 2HG |
Director Name | Susan Carol Chatterton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 1997) |
Role | Recruitment Consultant |
Correspondence Address | 80 East Hill London SW18 2HG |
Director Name | Roy James Smith |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 5 months after company formation) |
Appointment Duration | -4 years, 9 months (resigned 15 January 1988) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Mole House Church Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5JN |
Director Name | Mr Christopher John Knight |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 1996) |
Role | Asset Management |
Correspondence Address | 80 East Hill London SW18 2HG |
Director Name | Michael James Aldous |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2004) |
Role | Project Manager |
Correspondence Address | 80 East Hill London SW18 2HG |
Secretary Name | Michael James Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77d Grafton Road London W3 6PF |
Secretary Name | Mr Christopher John Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 80 East Hill London SW18 2HG |
Director Name | Adam George Beatty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 80 East Hill Wandsworth London SW18 2HG |
Secretary Name | Adam George Beatty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | Flat 1 80 East Hill Wandsworth London SW18 2HG |
Director Name | Hedley Gareth Blane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 3 80 East Hill London SW18 2HG |
Director Name | Karl Alexander Folksman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 80 East Hill London Sw18 |
Director Name | Mark Hanrahan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2004) |
Role | Consultant |
Correspondence Address | 80a East Hill London SW18 2HG |
Secretary Name | Joanna Hanrahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2005) |
Role | Solicitor |
Correspondence Address | 80a East Hill London SW18 2HG |
Director Name | Fiona Clare Mary Dixon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2004) |
Role | Student |
Correspondence Address | 73 Franche Court Road London SW17 0JX |
Secretary Name | Fiona Clare Mary Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2004) |
Role | Student |
Correspondence Address | 73 Franche Court Road London SW17 0JX |
Director Name | Jason Dunn |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(12 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2005) |
Role | Settlements Manager |
Correspondence Address | Flat 3 80 East Hill London SW18 2HG |
Secretary Name | Jason Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(16 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 2005) |
Role | Finance |
Correspondence Address | Flat 3 80 East Hill London SW18 2HG |
Director Name | Benjamin Ernest Westaway |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 January 2010) |
Role | Financial Adviser |
Correspondence Address | 80a East Hill London SW18 2HG |
Secretary Name | Benjamin Ernest Westaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 January 2010) |
Role | Financial Adviser |
Correspondence Address | 80a East Hill London SW18 2HG |
Director Name | Nia Hughes |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2006) |
Role | Personal Assistant |
Correspondence Address | 80 East Hill Flat 2 Wandsworth London SW18 2HG |
Director Name | Mr Kieran Glennon |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2010(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2014) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 80a East Hill London SW18 2HG |
Secretary Name | Mr Kieran Glennon |
---|---|
Status | Resigned |
Appointed | 29 January 2010(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2014) |
Role | Company Director |
Correspondence Address | 80a East Hill London SW18 2HG |
Registered Address | 80a East Hill London SW18 2HG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lucy Younger 25.00% Ordinary |
---|---|
1 at £1 | Simon Barnes 25.00% Ordinary |
1 at £1 | Tristan Colapinto 25.00% Ordinary |
1 at £1 | Ursula Viveca Von Platen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 10 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 10 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 10 September |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 10 September 2022 (3 pages) |
1 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
19 May 2022 | Micro company accounts made up to 10 September 2021 (3 pages) |
4 March 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
10 May 2021 | Micro company accounts made up to 10 September 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 10 September 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 10 September 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 10 September 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 10 September 2016 (3 pages) |
18 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 10 September 2016 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 10 September 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 10 September 2015 (4 pages) |
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 May 2015 | Total exemption small company accounts made up to 10 September 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 10 September 2014 (4 pages) |
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 December 2014 | Termination of appointment of Kieran Glennon as a secretary on 21 November 2014 (1 page) |
31 December 2014 | Termination of appointment of Kieran Glennon as a director on 21 November 2014 (1 page) |
31 December 2014 | Termination of appointment of Kieran Glennon as a director on 21 November 2014 (1 page) |
31 December 2014 | Termination of appointment of Kieran Glennon as a secretary on 21 November 2014 (1 page) |
7 June 2014 | Total exemption small company accounts made up to 10 September 2013 (3 pages) |
7 June 2014 | Total exemption small company accounts made up to 10 September 2013 (3 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 May 2013 | Total exemption small company accounts made up to 10 September 2012 (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 10 September 2012 (4 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 10 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 10 September 2011 (4 pages) |
8 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
8 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 10 September 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 10 September 2010 (4 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 10 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 10 September 2009 (4 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Patricio Colapinto on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ursula Viveca Von Platen on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ursula Viveca Von Platen on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Patricio Colapinto on 12 April 2010 (2 pages) |
16 March 2010 | Appointment of Mr Kieran Glennon as a director (2 pages) |
16 March 2010 | Appointment of Mr Kieran Glennon as a director (2 pages) |
16 March 2010 | Termination of appointment of Benjamin Westaway as a director (1 page) |
16 March 2010 | Termination of appointment of Benjamin Westaway as a director (1 page) |
16 March 2010 | Appointment of Mr Kieran Glennon as a secretary (1 page) |
16 March 2010 | Appointment of Mr Kieran Glennon as a secretary (1 page) |
5 March 2010 | Termination of appointment of Benjamin Westaway as a secretary (1 page) |
5 March 2010 | Termination of appointment of Benjamin Westaway as a secretary (1 page) |
27 August 2009 | Total exemption small company accounts made up to 10 September 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 10 September 2008 (3 pages) |
4 April 2009 | Director appointed patricio colapinto (2 pages) |
4 April 2009 | Director appointed patricio colapinto (2 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 10 September 2007 (3 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
7 April 2008 | Director's change of particulars / benjamin westway / 05/04/2008 (1 page) |
7 April 2008 | Total exemption small company accounts made up to 10 September 2007 (3 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
7 April 2008 | Director's change of particulars / benjamin westway / 05/04/2008 (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 July 2007 | Accounts for a dormant company made up to 10 September 2006 (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 10 September 2006 (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 19/03/07; full list of members (8 pages) |
21 April 2007 | Return made up to 19/03/07; full list of members (8 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
20 July 2006 | Accounts for a dormant company made up to 10 September 2005 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 10 September 2005 (1 page) |
20 April 2006 | Return made up to 19/03/06; full list of members
|
20 April 2006 | Return made up to 19/03/06; full list of members
|
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 10 September 2004 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 10 September 2004 (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
1 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members (4 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
19 April 2004 | Accounts for a dormant company made up to 10 September 2003 (1 page) |
19 April 2004 | Accounts for a dormant company made up to 10 September 2003 (1 page) |
15 March 2004 | Return made up to 27/03/04; full list of members (10 pages) |
15 March 2004 | Return made up to 27/03/04; full list of members (10 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (10 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (10 pages) |
4 December 2002 | Accounts for a dormant company made up to 10 September 2002 (1 page) |
4 December 2002 | Accounts for a dormant company made up to 10 September 1999 (1 page) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Accounts for a dormant company made up to 10 September 2002 (1 page) |
4 December 2002 | Return made up to 27/03/02; no change of members (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 10 September 2000 (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Accounts for a dormant company made up to 10 September 2000 (1 page) |
4 December 2002 | Return made up to 27/03/00; full list of members (9 pages) |
4 December 2002 | Accounts for a dormant company made up to 10 September 2001 (2 pages) |
4 December 2002 | Return made up to 27/03/02; no change of members (7 pages) |
4 December 2002 | Return made up to 27/03/01; no change of members (7 pages) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Accounts for a dormant company made up to 10 September 1999 (1 page) |
4 December 2002 | Return made up to 27/03/01; no change of members (7 pages) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Return made up to 27/03/00; full list of members (9 pages) |
4 December 2002 | Accounts for a dormant company made up to 10 September 2001 (2 pages) |
27 November 2002 | Restoration by order of the court (2 pages) |
27 November 2002 | Restoration by order of the court (2 pages) |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
7 April 1999 | Accounts for a dormant company made up to 10 September 1998 (3 pages) |
7 April 1999 | Accounts for a dormant company made up to 10 September 1998 (3 pages) |
10 May 1998 | Return made up to 27/03/98; no change of members (5 pages) |
10 May 1998 | Accounts for a dormant company made up to 10 September 1997 (3 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Accounts for a dormant company made up to 10 September 1997 (3 pages) |
10 May 1998 | Return made up to 27/03/98; no change of members (5 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
25 April 1997 | Director resigned (1 page) |
14 March 1997 | Accounts for a dormant company made up to 10 September 1996 (3 pages) |
14 March 1997 | Accounts for a dormant company made up to 10 September 1996 (3 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
19 April 1996 | Return made up to 27/03/96; change of members
|
19 April 1996 | Return made up to 27/03/96; change of members
|
29 November 1995 | Accounts for a dormant company made up to 10 September 1995 (1 page) |
29 November 1995 | Accounts for a dormant company made up to 10 September 1995 (1 page) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Return made up to 27/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 27/03/95; full list of members (6 pages) |
30 September 1987 | Incorporation (17 pages) |
30 September 1987 | Incorporation (17 pages) |